About

Registered Number: 05418703
Date of Incorporation: 08/04/2005 (19 years ago)
Company Status: Active
Registered Address: Tai Bach, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0EF,

 

Bricks & Mortar Properties Ltd was registered on 08 April 2005 and has its registered office in Oswestry, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mcmanus, Geraldine, Mcmanus, Donna, Dampier, Duncan for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMPIER, Duncan 08 April 2005 01 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MCMANUS, Geraldine 12 June 2006 - 1
MCMANUS, Donna 08 April 2005 31 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 December 2018
PSC01 - N/A 08 May 2018
AA - Annual Accounts 22 January 2018
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 30 November 2017
DISS40 - Notice of striking-off action discontinued 12 August 2017
CS01 - N/A 11 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 26 January 2015
DISS40 - Notice of striking-off action discontinued 12 August 2014
AR01 - Annual Return 11 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 January 2012
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH03 - Change of particulars for secretary 15 August 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 08 April 2008
395 - Particulars of a mortgage or charge 19 July 2007
363s - Annual Return 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 22 May 2006
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge 10 July 2007 Outstanding

N/A

Deed of charge 13 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.